UKBizDB.co.uk

SYNNOVIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Synnovia Limited. The company was founded 16 years ago and was given the registration number 06387173. The firm's registered office is in LONDON. You can find them at Room 1.1, London Heliport,, Bridges Court Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SYNNOVIA LIMITED
Company Number:06387173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Secretary04 September 2023Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director01 July 2020Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director21 February 2022Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director19 February 2024Active
61c, Oxford Gardens, London, England, W10 5UJ

Director09 October 2007Active
30 Alderside Walk, Englefield Green, Egham, TW20 0LY

Secretary09 October 2007Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Secretary06 December 2022Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary02 October 2007Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director28 September 2021Active
30 Alderside Walk, Englefield Green, Egham, TW20 0LY

Director09 October 2007Active
Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE

Director01 November 2020Active
Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE

Director17 January 2011Active
6 Mountbatten Road, Bournemouth, BH4 8JL

Director23 November 2007Active
40 Delafield Road, London, SE7 7NP

Director02 October 2007Active
59 Portobello Road, London, W11 3DB

Director09 October 2007Active
3b Rowlands Hill, Wimborne, BH21 1AZ

Director23 November 2007Active
The Browns End, Bromesberrow, HR8 1RX

Director23 November 2007Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director27 September 2021Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director02 October 2007Active

People with Significant Control

Bpf1 Limited
Notified on:29 October 2019
Status:Active
Country of residence:England
Address:C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type group.

Download
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-13Capital

Capital allotment shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-02-09Capital

Capital allotment shares.

Download
2022-12-31Accounts

Accounts with accounts type group.

Download
2022-12-22Officers

Appoint person secretary company with name date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.